CRAFTSMAN FLOORING LIMITED

Craftsman Buildings Seaway Drive Craftsman Buildings Seaway Drive, Port Talbot, SA12 7BT, West Glamorgan
StatusACTIVE
Company No.01526612
CategoryPrivate Limited Company
Incorporated05 Nov 1980
Age43 years, 6 months, 28 days
JurisdictionEngland Wales

SUMMARY

CRAFTSMAN FLOORING LIMITED is an active private limited company with number 01526612. It was incorporated 43 years, 6 months, 28 days ago, on 05 November 1980. The company address is Craftsman Buildings Seaway Drive Craftsman Buildings Seaway Drive, Port Talbot, SA12 7BT, West Glamorgan.



Company Fillings

Accounts with accounts type total exemption full

Date: 27 Mar 2024

Action Date: 31 Oct 2023

Category: Accounts

Type: AA

Made up date: 2023-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Aug 2023

Action Date: 31 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Feb 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Aug 2022

Action Date: 31 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Apr 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Aug 2021

Action Date: 31 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jun 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Oct 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Aug 2020

Action Date: 31 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Aug 2019

Action Date: 31 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jul 2019

Action Date: 11 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Owen Edward Lewis

Appointment date: 2019-06-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Change to a person with significant control

Date: 17 Jun 2019

Action Date: 01 Aug 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Kevin John Lewis

Change date: 2018-08-01

Documents

View document PDF

Notification of a person with significant control

Date: 14 Jun 2019

Action Date: 01 Aug 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-08-01

Psc name: Susan Jean Lewis

Documents

View document PDF

Change to a person with significant control

Date: 14 Jun 2019

Action Date: 01 Aug 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-08-01

Psc name: Mr Kevin John Lewis

Documents

View document PDF

Confirmation statement with updates

Date: 13 Aug 2018

Action Date: 31 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 May 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Jul 2017

Action Date: 31 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Aug 2016

Action Date: 31 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Apr 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jul 2015

Action Date: 31 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jul 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 01 Apr 2015

Action Date: 01 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gareth James Lewis

Appointment date: 2015-04-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Aug 2014

Action Date: 31 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 Aug 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jul 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Aug 2013

Action Date: 31 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-31

Documents

View document PDF

Appoint person director company with name

Date: 01 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Marc Lear Cheverton

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jun 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Aug 2012

Action Date: 31 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jul 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Termination director company with name

Date: 03 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Davies

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Aug 2011

Action Date: 31 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-31

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Aug 2011

Action Date: 01 Aug 2011

Category: Address

Type: AD01

Old address: Craftsman Building Seaway Drive Seaway Parade Industrial Estate Raglan,Port Talbot West Glamorgan SA12 7BT

Change date: 2011-08-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jul 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Aug 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Aug 2010

Action Date: 31 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-31

Documents

View document PDF

Legacy

Date: 05 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 31/07/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Aug 2009

Action Date: 31 Oct 2008

Category: Accounts

Type: AA

Made up date: 2008-10-31

Documents

View document PDF

Legacy

Date: 05 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 31/07/08; full list of members

Documents

View document PDF

Accounts with accounts type medium

Date: 30 Jul 2008

Action Date: 31 Oct 2007

Category: Accounts

Type: AA

Made up date: 2007-10-31

Documents

View document PDF

Accounts with accounts type medium

Date: 07 Sep 2007

Action Date: 31 Oct 2006

Category: Accounts

Type: AA

Made up date: 2006-10-31

Documents

View document PDF

Legacy

Date: 04 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 31/07/07; full list of members

Documents

View document PDF

Legacy

Date: 14 Nov 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type medium

Date: 18 Sep 2006

Action Date: 31 Oct 2005

Category: Accounts

Type: AA

Made up date: 2005-10-31

Documents

View document PDF

Legacy

Date: 23 Aug 2006

Category: Annual-return

Type: 363a

Description: Return made up to 31/07/06; full list of members

Documents

View document PDF

Legacy

Date: 17 Aug 2005

Category: Annual-return

Type: 363a

Description: Return made up to 31/07/05; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 19 Jul 2005

Action Date: 31 Oct 2004

Category: Accounts

Type: AA

Made up date: 2004-10-31

Documents

View document PDF

Legacy

Date: 09 Aug 2004

Category: Annual-return

Type: 363s

Description: Return made up to 31/07/04; full list of members

Documents

View document PDF

Accounts with accounts type medium

Date: 14 Apr 2004

Action Date: 31 Oct 2003

Category: Accounts

Type: AA

Made up date: 2003-10-31

Documents

View document PDF

Accounts with accounts type full

Date: 14 Aug 2003

Action Date: 31 Oct 2002

Category: Accounts

Type: AA

Made up date: 2002-10-31

Documents

View document PDF

Legacy

Date: 08 Aug 2003

Category: Annual-return

Type: 363s

Description: Return made up to 31/07/03; full list of members

Documents

View document PDF

Legacy

Date: 24 Sep 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 06 Sep 2002

Action Date: 31 Oct 2001

Category: Accounts

Type: AA

Made up date: 2001-10-31

Documents

View document PDF

Legacy

Date: 23 Aug 2002

Category: Annual-return

Type: 363s

Description: Return made up to 31/07/02; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 04 Sep 2001

Action Date: 31 Oct 2000

Category: Accounts

Type: AA

Made up date: 2000-10-31

Documents

View document PDF

Legacy

Date: 26 Jul 2001

Category: Annual-return

Type: 363s

Description: Return made up to 31/07/01; full list of members

Documents

View document PDF

Legacy

Date: 10 Oct 2000

Category: Annual-return

Type: 363s

Description: Return made up to 31/07/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 29 Aug 2000

Action Date: 31 Oct 1999

Category: Accounts

Type: AA

Made up date: 1999-10-31

Documents

View document PDF

Legacy

Date: 20 Mar 2000

Category: Annual-return

Type: 363s

Description: Return made up to 31/07/99; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 02 Sep 1999

Action Date: 31 Oct 1998

Category: Accounts

Type: AA

Made up date: 1998-10-31

Documents

View document PDF

Legacy

Date: 05 Feb 1999

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 11 Nov 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type small

Date: 02 Sep 1998

Action Date: 31 Oct 1997

Category: Accounts

Type: AA

Made up date: 1997-10-31

Documents

View document PDF

Legacy

Date: 02 Sep 1998

Category: Annual-return

Type: 363s

Description: Return made up to 31/07/98; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 02 Sep 1997

Action Date: 31 Oct 1996

Category: Accounts

Type: AA

Made up date: 1996-10-31

Documents

View document PDF

Legacy

Date: 02 Sep 1997

Category: Annual-return

Type: 363s

Description: Return made up to 31/07/97; no change of members

Documents

View document PDF

Legacy

Date: 16 Oct 1996

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type small

Date: 29 Aug 1996

Action Date: 31 Oct 1995

Category: Accounts

Type: AA

Made up date: 1995-10-31

Documents

View document PDF

Legacy

Date: 08 Aug 1996

Category: Annual-return

Type: 363s

Description: Return made up to 31/07/96; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 06 Sep 1995

Action Date: 31 Oct 1994

Category: Accounts

Type: AA

Made up date: 1994-10-31

Documents

View document PDF

Legacy

Date: 07 Aug 1995

Category: Annual-return

Type: 363s

Description: Return made up to 31/07/95; no change of members

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Legacy

Date: 18 Oct 1994

Category: Annual-return

Type: 363s

Description: Return made up to 31/07/94; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 12 Jun 1994

Action Date: 31 Oct 1993

Category: Accounts

Type: AA

Made up date: 1993-10-31

Documents

View document PDF

Accounts with accounts type small

Date: 29 Aug 1993

Action Date: 31 Oct 1992

Category: Accounts

Type: AA

Made up date: 1992-10-31

Documents

View document PDF

Legacy

Date: 25 Aug 1993

Category: Annual-return

Type: 363s

Description: Return made up to 31/07/93; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 15 Sep 1992

Action Date: 31 Oct 1991

Category: Accounts

Type: AA

Made up date: 1991-10-31

Documents

View document PDF

Legacy

Date: 17 Aug 1992

Category: Annual-return

Type: 363s

Description: Return made up to 31/07/92; no change of members

Documents

View document PDF

Legacy

Date: 20 Nov 1991

Category: Address

Type: 287

Description: Registered office changed on 20/11/91 from: "lerryn" 7 dynevor avenue neath west glamorgan SA10 7AH

Documents

View document PDF

Legacy

Date: 05 Nov 1991

Category: Annual-return

Type: 363a

Description: Return made up to 31/07/91; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 09 Aug 1991

Action Date: 31 Oct 1990

Category: Accounts

Type: AA

Made up date: 1990-10-31

Documents

View document PDF

Accounts with accounts type small

Date: 05 Sep 1990

Action Date: 31 Oct 1989

Category: Accounts

Type: AA

Made up date: 1989-10-31

Documents

View document PDF

Legacy

Date: 05 Sep 1990

Category: Annual-return

Type: 363

Description: Return made up to 31/07/90; full list of members

Documents

View document PDF

Legacy

Date: 31 Jul 1990

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type small

Date: 02 Oct 1989

Action Date: 31 Oct 1988

Category: Accounts

Type: AA

Made up date: 1988-10-31

Documents

View document PDF

Legacy

Date: 02 Oct 1989

Category: Annual-return

Type: 363

Description: Return made up to 03/08/89; full list of members

Documents

View document PDF

Legacy

Date: 03 Mar 1989

Category: Annual-return

Type: 363

Description: Return made up to 19/12/88; full list of members

Documents

View document PDF

Legacy

Date: 02 Feb 1989

Category: Address

Type: 287

Description: Registered office changed on 02/02/89 from: 6 riverside aberavon shopping centre port talbot SA13 1EJ

Documents

View document PDF

Accounts with accounts type small

Date: 18 Apr 1988

Action Date: 31 Oct 1987

Category: Accounts

Type: AA

Made up date: 1987-10-31

Documents

View document PDF

Legacy

Date: 18 Apr 1988

Category: Annual-return

Type: 363

Description: Return made up to 31/10/87; full list of members

Documents

View document PDF

Selection of documents registered before January 1987

Date: 01 Jan 1987

Category: Historical

Sub Category: Other

Type: PRE87

Documents

View document PDF

Legacy

Date: 30 Dec 1986

Category: Annual-return

Type: 363

Description: Annual return made up to 30/06/86

Documents

View document PDF

Accounts with accounts type small

Date: 27 Dec 1986

Action Date: 31 Oct 1986

Category: Accounts

Type: AA

Made up date: 1986-10-31

Documents

View document PDF

Accounts with accounts type small

Date: 27 Dec 1986

Action Date: 31 Oct 1985

Category: Accounts

Type: AA

Made up date: 1985-10-31

Documents

View document PDF


Some Companies

EBOLTUK.COM CORPORATION LTD

272 BATH STREET,GLASGOW,G2 4JR

Number:SC599380
Status:ACTIVE
Category:Private Limited Company

HANWAY RESIDENTS LIMITED

APARTMENT 3,LONDON,W1T 1HF

Number:04394372
Status:ACTIVE
Category:Private Limited Company

MUNA BEAUTY LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11923706
Status:ACTIVE
Category:Private Limited Company

MYCORE LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:10824146
Status:ACTIVE
Category:Private Limited Company

PROFESSIONAL ROLEPLAYERS ONLINE LTD

22 ST. PETERS STREET,STAMFORD,PE9 2PF

Number:05946101
Status:ACTIVE
Category:Private Limited Company

T.A. PLASTIC SUPPLIES LIMITED

TUDHOE INDUSTRIAL ESTATE,COUNTY DURHAM,DL16 6TL

Number:01326610
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source